SLEEV-IT FIRE SYSTEMS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/144 August 2014 APPLICATION FOR STRIKING-OFF

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

16/11/1216 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED STIG THOMAS ORVAR MAGNUSSON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR CARL-GUSTAV MATTSON

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JAN MAGNUS PETERSSON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR STIG MAGNUSSON

View Document

16/05/1216 May 2012 CURRSHO FROM 31/10/2012 TO 30/06/2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR STIG THOMAS ORVAR MAGNUSSON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR CARL-GUSTAV MAURITZ MATTSON

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR WILLIAM JAMES HOFFMAN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOFFMAN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOFFMAN

View Document

21/11/1121 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1028 May 2010 TERMINATE DIR APPOINTMENT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/0925 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JACQUELINE SUSAN HOFFMAN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2005

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: G OFFICE CHANGED 19/12/01 5 HENLEY BUSINESS PARK TRIDENT CLOSE MEDWAY CITY CENTRE ROCHESTER KENT ME2 4FR

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/0124 October 2001 � IC 2/1 24/09/01 � SR 1@1=1

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2DB

View Document

21/10/9821 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company